West Road
Charlestown
Fife
KY11 3EW
Scotland
Director Name | Mr Michael Andrew Lonnon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Closed |
Appointed | 16 January 2012(26 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Richard M Mackenzie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 April 2000) |
Role | Building Contractor |
Correspondence Address | 19 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Director Name | Patricia M Mackenzie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 April 2000) |
Role | Secretary |
Correspondence Address | 19 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Secretary Name | Patricia M Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 April 2000) |
Role | Company Director |
Correspondence Address | 19 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Director Name | Mr Peter David Bernard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avenue Road Teddington Middlesex TW11 0BT |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2001) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | James Phillips |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2006) |
Role | Solicitor |
Correspondence Address | Stallworth 6 Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Secretary Name | James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | Stallworth 6 Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Director Name | Nicola Amanda Eleanor Hastie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Legal Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Secretary Name | Nicola Amanda Eleanor Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Legal Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Director Name | Mr James John Jordan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Director Name | Mr Peter Anthony Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 551 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DR |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(23 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Registered Address | 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Taylor Wimpey Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 1990 | Delivered on: 21 March 1990 Satisfied on: 21 January 1991 Persons entitled: Robert Paul Younger and Others Classification: Standard security Secured details: £45,000. Particulars: Whole area of ground in the parish of alloa and county of clackmannan. Fully Satisfied |
---|---|
7 March 1990 | Delivered on: 12 March 1990 Satisfied on: 15 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in the parish of alloa and county of clackmannan. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 21 September 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All moneys due or to become due from the company to hill samuel & co. LTD (see page 1 of doc). Particulars: 0.310 hectares at firview cottage loan village muiravonside by linlithgow (see page 2 of doc). Fully Satisfied |
10 June 1986 | Delivered on: 17 June 1986 Satisfied on: 14 December 1987 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 to 133 west main street, armadale. Fully Satisfied |
30 December 1994 | Delivered on: 9 January 1995 Satisfied on: 28 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land for north approach road, delph wood, tullibody clk 2603. Fully Satisfied |
11 May 1993 | Delivered on: 24 May 1993 Satisfied on: 28 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the delph wood, tullibody, clackmannan registered under title number clk 00001 under exception of plots 10,18,19,21,35,37. Fully Satisfied |
5 May 1993 | Delivered on: 11 May 1993 Satisfied on: 7 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 October 1991 | Delivered on: 17 October 1991 Satisfied on: 15 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground part of the delph wood, tullibody. Fully Satisfied |
23 May 1986 | Delivered on: 4 June 1986 Satisfied on: 15 July 1993 Persons entitled: Hill Samuel & Co Limited Classification: Debenture and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 October 2017 | Registered office address changed from Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ to 70 York Street Glasgow G2 8JX on 2 October 2017 (2 pages) |
---|---|
2 October 2017 | Resolutions
|
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
6 October 2011 | Appointment of Mr. Michael Andrew Lonnon as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Carr as a director (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 March 2011 | Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Secretary appointed michael andrew lonnon (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 February 2008 | Director and secretary appointed peter anthony carr (1 page) |
28 February 2008 | Appointment terminated director and secretary james jordan (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 28 barnton grove edinburgh midlothian EH4 6BT (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | Location of register of members (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 August 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 December 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
7 July 2001 | Dec mort/charge * (4 pages) |
28 June 2001 | Dec mort/charge * (2 pages) |
28 June 2001 | Dec mort/charge * (6 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 May 2000 | Auditor's resignation (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 19 avonmill view linlithgow bridge west lothian EH49 7SH (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |